Company NameHeating Studio Limited
DirectorDouglas Brash Christie
Company StatusActive
Company Number00467828
CategoryPrivate Limited Company
Incorporation Date28 April 1949(75 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameWilliam Sones Woof
StatusCurrent
Appointed29 January 2016(66 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(70 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMrs Helen Jane Hogg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(43 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Parkside
Wollaton
Nottingham
NG8 2NP
Director NameMr Anthony Hogg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(43 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeakins Place Radford
Nottingham
NG7 3FT
Secretary NameMrs Helen Jane Hogg
NationalityBritish
StatusResigned
Appointed02 January 1993(43 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Parkside
Wollaton
Nottingham
NG8 2NP
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(66 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(66 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL

Contact

Websitewillbond.co.uk

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

129k at £1Gb Willbond LTD
100.00%
Ordinary
1 at £1Mr Anthony Hogg
0.00%
Ordinary

Financials

Year2014
Net Worth£129,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

17 December 1987Delivered on: 17 December 1987
Satisfied on: 25 January 2016
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from fullrich limited to the chargee on any account whatsoever.
Particulars: Piece of land comprising 1237 sq. Yds situate on the easterly side and fronting to faraday road nottingham (please see doc ref. M193 22 dec/cf for full details of property). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 1985Delivered on: 7 August 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side & bright street, nottingham, nottinghamshire. T/n:- nt 170321.
Fully Satisfied
14 September 1984Delivered on: 4 October 1984
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land situate adjacement to 6 bright street containing an area of 307 sq yds or thereabouts (being parts of foremer sites of nos. 8,8A, 10 & 12 bright street & nos. 4,5 & 6 cricketers cottages) nottm. Nottinghamshire. T.n- nt 170321.
Fully Satisfied
13 August 1984Delivered on: 28 August 1984
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 261-271 (odd) ilkeston road and 4 & 6 bright street, nottingham, nottinghamshire tn - nt 103360.
Fully Satisfied
14 August 1984Delivered on: 22 August 1984
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 148-156 (even numbers) faraday road, radford, nottingham. T.N. nt 117606.
Fully Satisfied
11 December 1987Delivered on: 15 December 1987
Persons entitled: Royal Bank Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Anthony Hogg as a director on 5 November 2021 (1 page)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
(3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 September 2019Appointment of Mr Douglas Brash Christie as a director on 4 September 2019 (2 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 January 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 January 2018Satisfaction of charge 5 in full (4 pages)
11 January 2018Director's details changed for Mr Anthony Hogg on 11 January 2018 (2 pages)
7 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 February 2016Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages)
16 February 2016Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages)
16 February 2016Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages)
8 February 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 February 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
3 February 2016Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page)
3 February 2016Registered office address changed from C/O Gb Willbond Ltd Deakins Place Radford Nottingham NG7 3FT to PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page)
3 February 2016Registered office address changed from C/O Gb Willbond Ltd Deakins Place Radford Nottingham NG7 3FT to PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page)
25 January 2016Satisfaction of charge 6 in full (2 pages)
25 January 2016Satisfaction of charge 6 in full (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 129,000
(5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 129,000
(5 pages)
3 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
3 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 129,000
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 129,000
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 129,000
(5 pages)
25 March 2014Full accounts made up to 30 September 2013 (8 pages)
25 March 2014Full accounts made up to 30 September 2013 (8 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 129,000
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 129,000
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 129,000
(5 pages)
14 May 2013Full accounts made up to 30 September 2012 (8 pages)
14 May 2013Full accounts made up to 30 September 2012 (8 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
25 June 2012Auditor's resignation (1 page)
25 June 2012Auditor's resignation (1 page)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 September 2011 (9 pages)
4 January 2012Full accounts made up to 30 September 2011 (9 pages)
29 July 2011Full accounts made up to 30 September 2010 (9 pages)
29 July 2011Full accounts made up to 30 September 2010 (9 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages)
19 January 2010Full accounts made up to 30 September 2009 (8 pages)
19 January 2010Full accounts made up to 30 September 2009 (8 pages)
28 July 2009Full accounts made up to 30 September 2008 (9 pages)
28 July 2009Full accounts made up to 30 September 2008 (9 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
10 July 2008Full accounts made up to 30 September 2007 (7 pages)
10 July 2008Full accounts made up to 30 September 2007 (7 pages)
28 February 2008Return made up to 02/01/08; full list of members (4 pages)
28 February 2008Return made up to 02/01/08; full list of members (4 pages)
2 May 2007Return made up to 02/01/07; full list of members (7 pages)
2 May 2007Return made up to 02/01/07; full list of members (7 pages)
16 January 2007Full accounts made up to 30 September 2006 (8 pages)
16 January 2007Full accounts made up to 30 September 2006 (8 pages)
19 January 2006Full accounts made up to 30 September 2005 (8 pages)
19 January 2006Full accounts made up to 30 September 2005 (8 pages)
6 January 2006Return made up to 02/01/06; full list of members (2 pages)
6 January 2006Return made up to 02/01/06; full list of members (2 pages)
26 May 2005Return made up to 02/01/05; full list of members (7 pages)
26 May 2005Return made up to 02/01/05; full list of members (7 pages)
4 February 2005Full accounts made up to 30 September 2004 (8 pages)
4 February 2005Full accounts made up to 30 September 2004 (8 pages)
4 February 2004Full accounts made up to 30 September 2003 (8 pages)
4 February 2004Full accounts made up to 30 September 2003 (8 pages)
5 January 2004Return made up to 02/01/04; full list of members (7 pages)
5 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 April 2003Full accounts made up to 30 September 2002 (8 pages)
14 April 2003Full accounts made up to 30 September 2002 (8 pages)
6 March 2003Return made up to 02/01/03; full list of members (5 pages)
6 March 2003Return made up to 02/01/03; full list of members (5 pages)
17 April 2002Full accounts made up to 30 September 2001 (7 pages)
17 April 2002Full accounts made up to 30 September 2001 (7 pages)
18 January 2002Return made up to 02/01/02; full list of members (5 pages)
18 January 2002Return made up to 02/01/02; full list of members (5 pages)
2 March 2001Full accounts made up to 30 September 2000 (7 pages)
2 March 2001Full accounts made up to 30 September 2000 (7 pages)
25 January 2001Return made up to 02/01/01; full list of members (5 pages)
25 January 2001Return made up to 02/01/01; full list of members (5 pages)
17 May 2000Full accounts made up to 30 September 1999 (7 pages)
17 May 2000Full accounts made up to 30 September 1999 (7 pages)
8 February 2000Return made up to 02/01/00; full list of members (5 pages)
8 February 2000Return made up to 02/01/00; full list of members (5 pages)
21 January 1999Return made up to 02/01/99; full list of members (5 pages)
21 January 1999Return made up to 02/01/99; full list of members (5 pages)
24 December 1998Full accounts made up to 30 September 1998 (8 pages)
24 December 1998Full accounts made up to 30 September 1998 (8 pages)
26 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
26 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
12 January 1998Full accounts made up to 30 September 1997 (8 pages)
12 January 1998Full accounts made up to 30 September 1997 (8 pages)
1 July 1997Full accounts made up to 30 September 1996 (8 pages)
1 July 1997Full accounts made up to 30 September 1996 (8 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 02/01/97; full list of members (5 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Return made up to 02/01/97; full list of members (5 pages)
26 February 1997Director's particulars changed (1 page)
16 August 1996Full accounts made up to 30 September 1995 (8 pages)
16 August 1996Full accounts made up to 30 September 1995 (8 pages)
26 February 1996Return made up to 02/01/96; full list of members (6 pages)
26 February 1996Return made up to 02/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
28 April 1949Incorporation (18 pages)
28 April 1949Incorporation (18 pages)